Company NameLibertas Capital Asset Management Limited
Company StatusDissolved
Company Number05126238
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date4 May 2010 (14 years ago)
Previous NameFortcrest Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameFrank Joseph Dullaghan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address10 Collingwood Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YB
Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed21 May 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 04 May 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNoble Tree End
Philpots Lane
Hildenborough
Kent
TN11 8PA
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed02 November 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 04 May 2010)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameHenry Okereke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2008)
RoleStockbroker
Correspondence Address42 Lennox Gardens
Knightsbridge
London
SW1X 0DH
Secretary NameFrank Joseph Dullaghan
NationalityIrish
StatusResigned
Appointed21 May 2004(1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 2004)
RoleCompany Director
Correspondence Address10 Collingwood Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address16 Berkeley Street
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
6 January 2010Application to strike the company off the register (1 page)
6 January 2010Application to strike the company off the register (1 page)
19 May 2009Return made up to 12/05/09; full list of members (5 pages)
19 May 2009Return made up to 12/05/09; full list of members (5 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 October 2008Appointment Terminated Director henry okereke (1 page)
20 October 2008Appointment terminated director henry okereke (1 page)
28 August 2008Return made up to 12/05/08; full list of members (4 pages)
28 August 2008Return made up to 12/05/08; full list of members (4 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 12/05/07; full list of members (5 pages)
21 May 2007Return made up to 12/05/07; full list of members (5 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 June 2006Particulars of mortgage/charge (6 pages)
23 June 2006Particulars of mortgage/charge (6 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Return made up to 12/05/06; full list of members (6 pages)
9 June 2006Return made up to 12/05/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
3 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 January 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
1 August 2005Registered office changed on 01/08/05 from: 22 melton street london NW1 2BW (1 page)
1 August 2005Registered office changed on 01/08/05 from: 22 melton street london NW1 2BW (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
19 May 2005Return made up to 12/05/05; full list of members (6 pages)
19 May 2005Return made up to 12/05/05; full list of members (6 pages)
6 December 2004Registered office changed on 06/12/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
29 October 2004Particulars of mortgage/charge (9 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
17 June 2004Location of register of members (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 82 saint john street london EC1M 4JN (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed;new director appointed (3 pages)
17 June 2004New secretary appointed;new director appointed (3 pages)
17 June 2004New director appointed (3 pages)
9 June 2004Company name changed fortcrest developments LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed fortcrest developments LIMITED\certificate issued on 09/06/04 (2 pages)
12 May 2004Incorporation (20 pages)